- Company Overview for ACCEPT CARE LTD (NI047633)
- Filing history for ACCEPT CARE LTD (NI047633)
- People for ACCEPT CARE LTD (NI047633)
- Charges for ACCEPT CARE LTD (NI047633)
- More for ACCEPT CARE LTD (NI047633)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
26 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
26 Sep 2018 | PSC07 | Cessation of Sharon Collinson as a person with significant control on 26 September 2018 | |
26 Sep 2018 | PSC07 | Cessation of Tracy Daley as a person with significant control on 26 September 2018 | |
26 Sep 2018 | PSC07 | Cessation of Darron Mark Nixon as a person with significant control on 26 September 2018 | |
26 Sep 2018 | PSC07 | Cessation of Tracy Dilys Nixon as a person with significant control on 26 September 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Sharon Collinson as a director on 28 March 2018 | |
20 Nov 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
09 Oct 2017 | AP01 | Appointment of Mrs Pamela Smith as a director on 6 September 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
01 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 38 Hill Street Belfast Co Antrim BT1 2LB to Asm Ltd 20 Rosemary Street Belfast Co Antrim BT1 1QD on 22 September 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
09 May 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Ms Tracey Daley on 20 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Ms Sharon Collinson as a director on 20 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Ms Tracey Daley as a director on 20 October 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Mr Darron Mark Nixon on 21 August 2015 | |
18 Sep 2015 | AR01 | Annual return made up to 21 August 2015 no member list | |
06 Aug 2015 | TM02 | Termination of appointment of Nicola Jayne Cook as a secretary on 13 May 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Maureen Jordan as a director on 27 July 2015 | |
13 May 2015 | TM01 | Termination of appointment of Nicola Jayne Cook as a director on 13 May 2015 | |
13 May 2015 | AP01 | Appointment of Mrs Tracy Dilys Nixon as a director on 28 April 2015 | |
31 Dec 2014 | TM01 | Termination of appointment of Cecil William Lavery Graham as a director on 31 December 2014 |